Search icon

LEVERAGE PROPERTY INVESTMENT AND CAPITAL FUND LLC - Florida Company Profile

Company Details

Entity Name: LEVERAGE PROPERTY INVESTMENT AND CAPITAL FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEVERAGE PROPERTY INVESTMENT AND CAPITAL FUND LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000052371
FEI/EIN Number 47-3897758

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4872 witch lane, Lake Worth, FL, 33461, US
Mail Address: 4872 witch lane, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
presendieu kermine mgr 4872 witch lane, Lake Worth, FL, 33461
presendieu kermine Agent 4872 witch lane, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 4872 witch lane, 718, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2021-02-18 presendieu, kermine -
CHANGE OF MAILING ADDRESS 2021-02-18 4872 witch lane, Lake Worth, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 4872 witch lane, Lake Worth, FL 33461 -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-02-18
REINSTATEMENT 2017-12-07
LC Amendment 2017-04-13
LC Amendment 2016-12-05
REINSTATEMENT 2016-11-25
Florida Limited Liability 2015-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State